Entity Name: | LIBERTY ARMORSTRUXX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIBERTY ARMORSTRUXX, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000089555 |
FEI/EIN Number |
46-3132160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 Periwinkle Dr, Hypoluxo, FL, 33462, US |
Mail Address: | 132 Periwinkle Dr, Hypoluxo, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATES WILLIAM | Manager | 132 Periwinkle Dr, Hypoluxo, FL, 33462 |
GATES WILLIAM | Agent | 132 Periwinkle Dr, Hypoluxo, FL, 33462 |
BLESK JEWELRY INC | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-07 | 132 Periwinkle Dr, Hypoluxo, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2022-01-07 | 132 Periwinkle Dr, Hypoluxo, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-07 | 132 Periwinkle Dr, Hypoluxo, FL 33462 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000564074 | ACTIVE | 502021CA011070XXXXMB | 15TH CIRCUIT, PALM BEACH COUNT | 2021-11-04 | 2026-11-04 | $$762,333.68 | JOSEPH G. WORTLEY, JR., 263 FERN PALM RD, BOCA RATON, FL 33432 |
J17000656290 | LAPSED | 502017CA012620XXXXMB | 15TH CIRCUIT, PALM BEACH CTY | 2017-08-22 | 2022-12-05 | $118,466.14 | NATIONAL FUNDING, INC., 550 SOUTH HOPE STREET, 750, LOS ANGELES, CA 90071 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH G. WORTLEY, JR. VS LIBERTY ARMORSTRUXX. LLC | 4D2022-1058 | 2022-04-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joseph G. Wortley, Jr. |
Role | Appellant |
Status | Active |
Representations | Craig Tompkins |
Name | LIBERTY ARMORSTRUXX, LLC |
Role | Appellee |
Status | Active |
Representations | Daniel Lustig, Michael J. Pike |
Name | Hon. Samantha Schosberg Feuer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-10-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-30 |
Type | Order |
Subtype | Order on Motion for Sanctions |
Description | Order Denying Motion for Sanctions ~ ORDERED that appellee’s May 19, 2022 “motion for sanctions pursuant to Florida Statutes 57.105 and Florida Rule of Appellate Procedure 9.410” is denied. Further,ORDERED that appellee’s June 23, 2022 “second motion for sanctions pursuant to Florida Statutes 57.105 and Florida Rule of Appellate Procedure 9.410” is denied. |
Docket Date | 2022-09-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-06-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Joseph G. Wortley, Jr. |
Docket Date | 2022-06-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 23, 2022 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2022-06-24 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Joseph G. Wortley, Jr. |
Docket Date | 2022-06-23 |
Type | Motions Other |
Subtype | Motion for Sanctions |
Description | Motion for sanctions ~ 2ND MOTION. |
On Behalf Of | Liberty Armorstruxx. LLC |
Docket Date | 2022-06-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ **STRICKEN** |
On Behalf Of | Joseph G. Wortley, Jr. |
Docket Date | 2022-06-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Liberty Armorstruxx. LLC |
Docket Date | 2022-05-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Liberty Armorstruxx. LLC |
Docket Date | 2022-05-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Liberty Armorstruxx. LLC |
Docket Date | 2022-05-20 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR SANCTIONS. |
On Behalf Of | Joseph G. Wortley, Jr. |
Docket Date | 2022-05-20 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Joseph G. Wortley, Jr. |
Docket Date | 2022-05-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE AND APPENDIX FILED** MOTION FOR SANCTIONS PURSUANT TOFLA. STAT. 57.105 AND FLA. R. APP. P. 9.410 |
On Behalf Of | Liberty Armorstruxx. LLC |
Docket Date | 2022-05-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Liberty Armorstruxx. LLC |
Docket Date | 2022-04-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Joseph G. Wortley, Jr. |
Docket Date | 2022-04-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Joseph G. Wortley, Jr. |
Docket Date | 2022-04-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Joseph G. Wortley, Jr. |
Docket Date | 2022-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ **AMENDED** |
Docket Date | 2022-04-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Joseph G. Wortley, Jr. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-04 |
AMENDED ANNUAL REPORT | 2014-07-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State